(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-06-11
filed on: 11th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3a Rushington Avenue Maidenhead SL6 1BY. Change occurred on 2023-06-11. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-19
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-04-05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-08-01
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-08-04. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-01
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-08-04. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-19
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-19
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-05-21
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2018-08-15. Company's previous address: 28 Minniecroft Road Burnham Slough SL1 7DE.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-19
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, June 2017
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-19
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-11-23
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-11-23
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-11-23
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-10: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sprytech communications LTDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-04-22
change of name
|
|
(CONNOT) Change of name notice
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-06-05 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-05 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012-09-17 secretary's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-09-17 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-09-17 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 129 Pearson Road Crawley West Sussex RH10 7AU England on 2012-09-17
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sprytech communication LTDcertificate issued on 06/09/12
filed on: 6th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-03-19: 4.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2011
| incorporation
|
|